Copenhagen
2450 Sv
Secretary Name | REX Klein Nordic Legal K/S (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 August 2010) |
Correspondence Address | Mentor House PO Box 85 Frederikssund 3600 |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | REX Klein Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2006) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Secretary Name | Copenhagen Legal K/S (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 June 2009) |
Correspondence Address | Int. House 301 5 Center Boulevard Copenhagen 2300 S |
Director Name | REX Klein & Partnere Aps (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2008) |
Correspondence Address | 303b Roskildevej PO Box 5 Rodovre 2610 Denmark |
Registered Address | Bms House 122-126 Tooley Street London SE1 2TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at 1 | Rexton Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
30 June 2009 | Secretary appointed rex klein nordic legal k/s (1 page) |
30 June 2009 | Secretary appointed rex klein nordic legal k/s (1 page) |
29 June 2009 | Appointment terminated secretary copenhagen legal k/s (1 page) |
29 June 2009 | Appointment Terminated Secretary copenhagen legal k/s (1 page) |
25 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 June 2008 | Accounts made up to 31 March 2008 (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
25 July 2007 | Accounts made up to 31 March 2007 (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
17 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: roscowe house 88A tooley street london SE1 2TF (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: roscowe house 88A tooley street london SE1 2TF (1 page) |
8 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Return made up to 28/04/06; full list of members (2 pages) |
14 August 2006 | Return made up to 28/04/06; full list of members (2 pages) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 July 2006 | Accounts made up to 30 April 2006 (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
28 April 2005 | Incorporation (10 pages) |
28 April 2005 | Incorporation (10 pages) |